Company NameTchib Limited
Company StatusDissolved
Company Number07480922
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)
Dissolution Date19 May 2016 (7 years, 11 months ago)
Previous NameThe Church House Inn Bollington Ltd

Directors

Director NameMr Stephen William Robinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMrs Julie Anne Robinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLilac Cottage Hope Lane, Adlington
Macclesfield
SK10 4NH
Director NameMiss Stephanie Robinson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(same day as company formation)
RoleGroom
Country of ResidenceEnglish
Correspondence AddressLilac Cottage Hope Lane, Adlington
Macclesfield
SK10 4NH

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 May 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
19 February 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
7 January 2015Registered office address changed from Lilac Cottage Hope Lane, Adlington Macclesfield SK10 4NH England to C/O Cg & Co 17 St Anns Square Manchester M2 7PW on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Lilac Cottage Hope Lane, Adlington Macclesfield SK10 4NH England to C/O Cg & Co 17 St Anns Square Manchester M2 7PW on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Lilac Cottage Hope Lane, Adlington Macclesfield SK10 4NH England to C/O Cg & Co 17 St Anns Square Manchester M2 7PW on 7 January 2015 (2 pages)
6 January 2015Statement of affairs with form 4.19 (5 pages)
6 January 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
(1 page)
6 January 2015Statement of affairs with form 4.19 (5 pages)
20 October 2014Termination of appointment of Stephanie Robinson as a director on 2 October 2014 (2 pages)
20 October 2014Termination of appointment of Julie Anne Robinson as a director on 2 October 2014 (2 pages)
20 October 2014Appointment of Mr Stephen William Robinson as a director on 2 October 2014 (3 pages)
20 October 2014Termination of appointment of Stephanie Robinson as a director on 2 October 2014 (2 pages)
20 October 2014Appointment of Mr Stephen William Robinson as a director on 2 October 2014 (3 pages)
20 October 2014Termination of appointment of Julie Anne Robinson as a director on 2 October 2014 (2 pages)
20 October 2014Termination of appointment of Stephanie Robinson as a director on 2 October 2014 (2 pages)
20 October 2014Termination of appointment of Julie Anne Robinson as a director on 2 October 2014 (2 pages)
20 October 2014Appointment of Mr Stephen William Robinson as a director on 2 October 2014 (3 pages)
23 February 2013Compulsory strike-off action has been suspended (1 page)
23 February 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Company name changed the church house inn bollington LTD\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
(2 pages)
15 March 2011Change of name notice (2 pages)
15 March 2011Change of name notice (2 pages)
15 March 2011Company name changed the church house inn bollington LTD\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
(2 pages)
4 January 2011Incorporation
Statement of capital on 2011-01-04
  • GBP 2
(25 pages)
4 January 2011Incorporation
Statement of capital on 2011-01-04
  • GBP 2
(25 pages)